Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Imperial War Museum Foundation
Imperial War Museum Foundation is an active company incorporated on 7 April 2010 with the registered office located in London, Greater London. Imperial War Museum Foundation was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07215941
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
7 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 April 2025
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Imperial War Museum Foundation
Contact
Update Details
Address
Imperial War Museum
Lambeth Road
London
SE1 6HZ
England
Address changed on
12 Jan 2023
(2 years 9 months ago)
Previous address was
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Companies in SE1 6HZ
Telephone
02074165000
Email
Available in Endole App
Website
Iwm.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
The Viscount Rothermere Harold Jonathan Esmond Vere Harmsworth
Director • Executive Chairman DMGT Plc • British • Lives in UK • Born in Dec 1967
Sir Guy Howard Weston
Director • Chairman • British • Lives in England • Born in Jun 1960
Lord Guy Vaughan Black
Director • British • Lives in UK • Born in Aug 1964
Field Marshal The Lord Charles Ronald Llewelyn Guthrie
Director • Retired But Some Non Exec APPTS • British • Lives in UK • Born in Nov 1938
Henry Mark Wyndham
Director • British • Lives in UK • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harry's Bar Limited
Richard Allan Caring is a mutual person.
Active
Mark Birley Associates Limited
Richard Allan Caring is a mutual person.
Active
Annabel's (Berkeley Square) Limited
Richard Allan Caring is a mutual person.
Active
Marks Club (Charles Street) Limited
Richard Allan Caring is a mutual person.
Active
International Clothing Designs (Holdings) Limited
Richard Allan Caring is a mutual person.
Active
Jeamland Limited
Richard Allan Caring is a mutual person.
Active
Advertising Standards Board Of Finance Limited(The)
Lord Guy Vaughan Black is a mutual person.
Active
Caprice Holdings Limited
Richard Allan Caring is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.96K
Increased by £27.59K (+142%)
Total Liabilities
£0
Decreased by £4.05K (-100%)
Net Assets
£46.96K
Increased by £31.64K (+206%)
Debt Ratio (%)
0%
Decreased by 20.91% (-100%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 10 Jul 2025
Mr Mitchell Bruce Reiss Appointed
6 Months Ago on 28 Apr 2025
Alexander David Spencer-Churchill Resigned
6 Months Ago on 28 Apr 2025
Henry Mark Wyndham Resigned
6 Months Ago on 28 Apr 2025
Richard Allan Caring Resigned
6 Months Ago on 28 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Sir Guy Howard Weston Appointed
9 Months Ago on 30 Jan 2025
Charles Ronald Llewelyn Guthrie Resigned
9 Months Ago on 30 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Imperial War Museum Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Appointment of Mr Mitchell Bruce Reiss as a director on 28 April 2025
Submitted on 7 May 2025
Termination of appointment of Henry Mark Wyndham as a director on 28 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Alexander David Spencer-Churchill as a director on 28 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Richard Allan Caring as a director on 28 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Appointment of Sir Guy Howard Weston as a director on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Charles Ronald Llewelyn Guthrie as a director on 30 January 2025
Submitted on 30 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 15 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs